Search icon

MELISSA COHN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELISSA COHN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1985 (40 years ago)
Entity Number: 1013452
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 750 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA L COHN Chief Executive Officer 750 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-09-17 2013-05-23 Name THE MANHATTAN MORTGAGE CO., INC.
2005-09-14 2011-07-26 Address 555 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-09-14 2010-12-14 Address 555 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-09-14 2011-07-26 Address 555 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-07-27 2005-09-14 Address 555 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131216006421 2013-12-16 BIENNIAL STATEMENT 2013-07-01
130523001076 2013-05-23 CERTIFICATE OF AMENDMENT 2013-05-23
110726003083 2011-07-26 BIENNIAL STATEMENT 2011-07-01
101214000741 2010-12-14 CERTIFICATE OF CHANGE 2010-12-14
090716002573 2009-07-16 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19327.00
Total Face Value Of Loan:
19327.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20953.69
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19327
Current Approval Amount:
19327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19451.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State